Mount Vernon
Glasgow
G32 0RW
Scotland
Director Name | Paul Scott |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Window Cleaner |
Correspondence Address | 22a Carrick Drive Mount Vernon Glasgow G32 0RW Scotland |
Secretary Name | Kim Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 22a Carrick Drive Mount Vernon Glasgow G32 0RW Scotland |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Kpmg Llp 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Next Accounts Due | 6 February 2008 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
Next Return Due | 20 April 2017 (overdue) |
---|
13 March 2009 | Notice of final meeting of creditors (3 pages) |
---|---|
9 September 2008 | Court order notice of winding up (1 page) |
9 September 2008 | Notice of winding up order (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 22A carrick drive mount vernon glasgow G32 0RW (1 page) |
22 August 2007 | Strike-off action suspended (1 page) |
17 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: suite 10 196 rose street edinburgh EH2 4AT (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
6 April 2006 | Incorporation (11 pages) |